TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED
Company number 01444058
- Company Overview for TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED (01444058)
- Filing history for TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED (01444058)
- People for TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED (01444058)
- Charges for TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED (01444058)
- More for TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED (01444058)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2021 | AD02 | Register inspection address has been changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ United Kingdom to John Marley Lodge Muscott Grove Newcastle upon Tyne NE15 6TT | |
12 Mar 2021 | AP01 | Appointment of Mrs Florence Ariel Pilgrim Spaven as a director on 26 January 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
22 Jul 2020 | CH01 | Director's details changed for Ms Katie Sussams on 22 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Mr Ronald Denton Clark on 21 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Dr. John Michael Daniels on 21 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Mrs Alexendra Mary Watson as a director on 23 April 2019 | |
17 Jul 2020 | MR04 | Satisfaction of charge 5 in full | |
17 Jul 2020 | MR04 | Satisfaction of charge 2 in full | |
17 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
17 Jul 2020 | MR04 | Satisfaction of charge 3 in full | |
17 Jul 2020 | MR04 | Satisfaction of charge 4 in full | |
01 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
30 Apr 2020 | TM01 | Termination of appointment of John Mcelroy as a director on 28 January 2020 | |
17 Apr 2020 | AP01 | Appointment of Councillor Brenda Lilian Clelland as a director on 23 April 2019 | |
30 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Geoff Underwood as a director on 23 October 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
09 Jan 2019 | AP01 | Appointment of Mrs Sarah Dyer as a director on 24 July 2018 | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
14 Jun 2018 | TM01 | Termination of appointment of Craig Stephen Wilson as a director on 24 April 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Grace Mccombie as a director on 24 April 2018 | |
14 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Peter William Fall as a director on 30 April 2017 |